Background WavePink WaveYellow Wave

HIGHGRADE PROPERTIES LIMITED (03705298)

HIGHGRADE PROPERTIES LIMITED (03705298) is an active UK company. incorporated on 1 February 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. HIGHGRADE PROPERTIES LIMITED has been registered for 27 years. Current directors include KLEIN, Abraham Y, STERNLICHT, Joshua.

Company Number
03705298
Status
active
Type
ltd
Incorporated
1 February 1999
Age
27 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KLEIN, Abraham Y, STERNLICHT, Joshua
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGRADE PROPERTIES LIMITED

HIGHGRADE PROPERTIES LIMITED is an active company incorporated on 1 February 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. HIGHGRADE PROPERTIES LIMITED was registered 27 years ago.(SIC: 74990, 99999)

Status

active

Active since 27 years ago

Company No

03705298

LTD Company

Age

27 Years

Incorporated 1 February 1999

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

3 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jan 99
Loan Secured
Apr 17
Loan Secured
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Secretary
Appointed 04 Feb 1999

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 04 Feb 1999

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 04 Feb 1999

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 01 Feb 1999
Resigned 04 Feb 1999

GROSS, Milton

Resigned
86 Filey Avenue, LondonN16 6JJ
Born July 1947
Director
Appointed 04 Feb 1999
Resigned 13 Jul 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 01 Feb 1999
Resigned 04 Feb 1999

Persons with significant control

3

Mr Abraham Y Klein

Active
Fountayne Road, LondonN16 7EA
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Joshua Sternlicht

Active
Overlea Road, LondonE5 9BG
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Sarah Padwa

Active
LondonNW11 0PU
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
8 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
14 February 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Legacy
6 February 2002
363aAnnual Return
Legacy
6 February 2001
363aAnnual Return
Legacy
11 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
1 August 2000
AAAnnual Accounts
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
363aAnnual Return
Legacy
8 February 2000
288cChange of Particulars
Legacy
21 June 1999
225Change of Accounting Reference Date
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
88(2)R88(2)R
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
287Change of Registered Office
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Resolution
9 February 1999
RESOLUTIONSResolutions
Incorporation Company
1 February 1999
NEWINCIncorporation